Warning: file_put_contents(c/7c7c7cdc714e0b2a0ff3e3989070441b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fleet Street Sport & Media Group Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEET STREET SPORT & MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fleet Street Sport & Media Group Limited. The company was founded 8 years ago and was given the registration number 09944520. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FLEET STREET SPORT & MEDIA GROUP LIMITED
Company Number:09944520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary11 January 2016Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director06 May 2016Active
Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW

Director11 January 2016Active
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD

Director22 August 2016Active
Bridge House Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD

Director11 January 2016Active
79 Southborough Road, Bickley, Bromley, England, BR1 2EP

Director22 July 2016Active

People with Significant Control

Mr Harry Harris
Notified on:01 January 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Charters Road, Ascot, United Kingdom, SL5 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bijan Martin Sedghi
Notified on:01 January 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sedghi Holdings Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niall John Quinn
Notified on:01 October 2016
Status:Active
Date of birth:October 1966
Nationality:Irish
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sedghi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.